Friends Of Bnei Akiva (bachad)


Founded in 2005, Friends Of Bnei Akiva (bachad), classified under reg no. 05373032 is an active company. Currently registered at 2 Hallswelle Road NW11 0DJ, the company has been in the business for 19 years. Its financial year was closed on Saturday 5th October and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 15th Apr 2005 Friends Of Bnei Akiva (bachad) is no longer carrying the name Friends Bnei Akiva (bachad).

The firm has 3 directors, namely Steven B., Sean M. and Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 14 April 2016 and Steven B. has been with the company for the least time - from 1 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Friends Of Bnei Akiva (bachad) Address / Contact

Office Address 2 Hallswelle Road
Office Address2 London
Town
Post code NW11 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373032
Date of Incorporation Tue, 22nd Feb 2005
Industry Activities of religious organizations
End of financial Year 5th October
Company age 19 years old
Account next due date Fri, 5th Jul 2024 (77 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Steven B.

Position: Director

Appointed: 01 March 2020

Sean M.

Position: Director

Appointed: 14 April 2019

Michael W.

Position: Director

Appointed: 14 April 2016

Jeremy K.

Position: Director

Appointed: 14 April 2019

Resigned: 01 March 2020

Sally S.

Position: Secretary

Appointed: 14 April 2016

Resigned: 14 April 2019

Sally S.

Position: Director

Appointed: 01 July 2014

Resigned: 01 March 2020

Lawrence S.

Position: Secretary

Appointed: 20 March 2010

Resigned: 14 April 2016

Lawrence S.

Position: Director

Appointed: 20 March 2010

Resigned: 14 April 2016

Deborah K.

Position: Director

Appointed: 16 January 2008

Resigned: 01 March 2020

Gareth K.

Position: Director

Appointed: 01 November 2006

Resigned: 14 December 2010

Stuart W.

Position: Director

Appointed: 28 September 2005

Resigned: 05 June 2007

Nigel F.

Position: Director

Appointed: 21 March 2005

Resigned: 04 August 2009

Boris B.

Position: Director

Appointed: 21 March 2005

Resigned: 08 January 2008

Harry K.

Position: Director

Appointed: 21 March 2005

Resigned: 28 February 2015

Andrew M.

Position: Director

Appointed: 21 March 2005

Resigned: 06 September 2005

Perry B.

Position: Secretary

Appointed: 21 March 2005

Resigned: 20 March 2010

Perry B.

Position: Director

Appointed: 21 March 2005

Resigned: 03 February 2009

Frank W.

Position: Director

Appointed: 21 March 2005

Resigned: 10 November 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 22 February 2005

Resigned: 21 March 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 February 2005

Resigned: 21 March 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2005

Resigned: 21 March 2005

Company previous names

Friends Bnei Akiva (bachad) April 15, 2005
Elvine March 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand62 47448 43758 59631 42364 042
Current Assets74 57690 32681 17634 275142 681
Debtors12 10241 88922 5802 85278 639
Net Assets Liabilities2 238 7832 221 0252 333 1662 205 7472 317 825
Other Debtors2 4755 75215 83363026 223
Property Plant Equipment2 418 9822 442 2512 744 9062 743 3932 741 988
Other
Charitable Expenditure270 080191 513233 450209 178413 894
Charitable Support Costs 9 4745 30088 285 
Charity Funds2 238 7832 221 0252 333 1662 205 7472 317 825
Charity Registration Number England Wales 1 109 7061 109 7061 109 7061 109 706
Direct Charitable Expenditure 182 039228 150120 893 
Donations Legacies164 411310 537133 43564 257520 757
Expenditure384 047346 385337 284215 436430 399
Gain Loss On Revaluation Fixed Assets  300 000  
Income Endowments175 051328 627149 42588 017542 477
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-208 996-17 758-187 859-127 419112 078
Net Increase Decrease In Charitable Funds -17 758112 141-127 419 
Other Income10 64018 09015 99023 76021 720
Accrued Liabilities Deferred Income3 3603 3603 3603 3603 360
Accumulated Depreciation Impairment Property Plant Equipment29 42731 15832 80634 31935 724
Additions Other Than Through Business Combinations Property Plant Equipment 25 0004 303  
Amounts Receivable In Respect Group Relief 36 1376 747  
Cash Cash Equivalents Cash Flow Value   31 42364 042
Creditors254 775116 542142 851181 856196 779
Depreciation Expense Property Plant Equipment   1 5131 405
Depreciation Rate Used For Property Plant Equipment 20202020
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   79 005-5 077
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   19 728-75 787
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -27 17332 619
Increase From Depreciation Charge For Year Property Plant Equipment 1 7311 6481 5131 405
Net Cash Flows From Used In Operating Activities   -27 17332 619
Net Cash Generated From Operations   -27 17332 619
Net Current Assets Liabilities-180 199-26 216-61 675-147 581-54 098
Other Creditors251 415113 182139 491178 496193 419
Property Plant Equipment Gross Cost2 448 4092 473 4092 777 7122 777 7122 777 712
Total Assets Less Current Liabilities2 238 7832 416 0352 683 2312 595 8122 687 890
Total Increase Decrease From Revaluations Property Plant Equipment  300 000  
Trade Debtors Trade Receivables    30 203

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 7th, June 2023
Free Download (18 pages)

Company search

Advertisements